Advanced company searchLink opens in new window

KANDAPRINT LIMITED

Company number 02271572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
04 Jan 2017 DS02 Withdraw the company strike off application
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AD01 Registered office address changed from 59 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to 105 Weir Road Kibworth Beauchamp Leicestershire LE8 0LQ on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of Lee Rockingham as a director on 31 July 2016
14 Dec 2015 AR01 Annual return made up to 7 December 2015
Statement of capital on 2015-12-14
  • GBP 2
11 Dec 2015 CH01 Director's details changed for Mr Lee Rockingham on 15 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AP01 Appointment of Lee Rockingham as a director
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
03 Dec 2013 TM01 Termination of appointment of Derek Ablett as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AD01 Registered office address changed from Unit 9 Oakley Hay Lodge Business Park Great Fold Road Oakley Hay Corby Northamptonshire NN18 9AS on 2 February 2012
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010